Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 July 2005) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,787,000 |
Current Liabilities | £1,787,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 03 April |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
16 February 2005 | Application for striking-off (1 page) |
16 February 2005 | Ad 09/02/05--------- £ si 1787000@1=1787000 £ ic 1000/1788000 (2 pages) |
16 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
16 February 2005 | Resolutions
|
17 January 2005 | Return made up to 03/01/05; full list of members (3 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
12 November 2003 | Return made up to 03/01/03; full list of members; amend (6 pages) |
12 November 2003 | Return made up to 03/01/02; full list of members (6 pages) |
12 November 2003 | Return made up to 03/01/00; full list of members; amend (6 pages) |
12 November 2003 | Return made up to 03/01/98; full list of members; amend (5 pages) |
12 November 2003 | Return made up to 03/01/01; full list of members; amend (7 pages) |
12 November 2003 | Return made up to 03/01/99; full list of members; amend (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | Memorandum and Articles of Association (10 pages) |
17 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
9 March 1999 | Return made up to 03/01/99; full list of members (5 pages) |
26 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (6 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 6 April 1996 (6 pages) |
15 September 1996 | Auditor's resignation (1 page) |
8 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
26 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
17 August 1994 | Full accounts made up to 2 April 1994 (5 pages) |
5 October 1993 | Full accounts made up to 3 April 1993 (5 pages) |
21 November 1988 | Full group accounts made up to 2 April 1988 (18 pages) |
28 October 1987 | Return made up to 30/04/87; full list of members (4 pages) |
21 May 1986 | Accounts made up to 28 December 1985 (19 pages) |
12 October 1984 | Certificate of incorporation (1 page) |